High Green
Sheffield
S35 3JF
Director Name | Michael Keith Thompson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Main Street Birchover Matlock DE4 2BL |
Director Name | Brenda Thompson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heyhouse Way Chapeltown Sheffield S35 3AP |
Director Name | Eric Thompson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
Secretary Name | Eric Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Hollow Sough Lane, Calver Hope Valley S32 3WY |
Secretary Name | Brenda Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heyhouse Way Chapeltown Sheffield S35 3AP |
Registered Address | Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£109,537 |
Cash | £11,697 |
Current Liabilities | £260,186 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2012 | Final Gazette dissolved following liquidation (1 page) |
21 March 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 March 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 July 2011 | Termination of appointment of Brenda Thompson as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Brenda Thompson as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Eric Thompson as a director (2 pages) |
26 July 2011 | Termination of appointment of Brenda Thompson as a director (2 pages) |
26 July 2011 | Termination of appointment of Brenda Thompson as a director (2 pages) |
26 July 2011 | Termination of appointment of Eric Thompson as a director (2 pages) |
13 July 2011 | Registered office address changed from 28 Terminus Road Sheffield S7 2LH on 13 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from 28 Terminus Road Sheffield S7 2LH on 13 July 2011 (2 pages) |
24 June 2011 | Statement of affairs with form 4.19 (8 pages) |
24 June 2011 | Statement of affairs with form 4.19 (8 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
20 June 2011 | Appointment of a voluntary liquidator (2 pages) |
20 June 2011 | Appointment of a voluntary liquidator (2 pages) |
15 October 2010 | Director's details changed for Eric Thompson on 14 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Brenda Thompson on 14 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Brenda Thompson on 14 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Eric Thompson on 14 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Brenda Thompson on 14 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Brenda Thompson on 14 October 2010 (2 pages) |
14 June 2010 | Director's details changed for Eric Thompson on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Bryan Paul Thompson on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Michael Keith Thompson on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Brenda Thompson on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Keith Thompson on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Bryan Paul Thompson on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Eric Thompson on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Brenda Thompson on 11 June 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 12/06/07; full list of members (8 pages) |
3 August 2007 | Return made up to 12/06/07; full list of members (8 pages) |
16 August 2006 | Ad 01/07/06-31/07/06 £ si 1@1=1 £ ic 3/4 (2 pages) |
16 August 2006 | Ad 01/07/06-31/07/06 £ si 1@1=1 £ ic 3/4 (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
12 June 2006 | Incorporation (15 pages) |
12 June 2006 | Incorporation (15 pages) |